Company NameTreasurydealer Limited
DirectorsIan John Forrest and David John Dugdale
Company StatusDissolved
Company Number03995814
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 10 months ago)
Previous NameTreasury Dealer.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian John Forrest
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressHammer Court
Hewshott Lane
Liphook
Hampshire
GU30 7SU
Secretary NameMr Ian John Forrest
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence AddressHammer Court
Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Director NameAlun Matthew Schofield Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleBanking
Correspondence Address20 Brattle Wood
Sevenoaks
Kent
TN13 1QU
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH
Director NameGerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence AddressBollin House
Bollin Walk
Wilmslow
Cheshire
SK9 1DP
Director NameJohn Nicholas Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Director NameSpringboard Venture Managers Limited (Corporation)
StatusResigned
Appointed08 April 2002(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 2002)
Correspondence AddressSchomberg House
80-82 Pall Mall
London
SW1Y 5HF

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,043,286
Cash£5,966
Current Liabilities£256,419

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 January 2006Dissolved (1 page)
26 October 2005Liquidators statement of receipts and payments (5 pages)
26 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
12 January 2004Statement of affairs (6 pages)
12 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2004Appointment of a voluntary liquidator (1 page)
22 December 2003Registered office changed on 22/12/03 from: 22 great james street london WC1N 3ES (1 page)
8 June 2003Return made up to 17/05/03; full list of members (10 pages)
4 May 2003Director resigned (1 page)
22 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
6 November 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
21 March 2002Accounts made up to 31 May 2001 (15 pages)
30 November 2001Ad 07/11/01--------- £ si 16518@1=16518 £ ic 124640/141158 (2 pages)
30 November 2001Ad 17/05/01--------- £ si 2412@1 (2 pages)
30 August 2001New director appointed (4 pages)
30 August 2001Director resigned (1 page)
5 June 2001Return made up to 17/05/01; full list of members (9 pages)
5 June 2001Ad 01/03/01--------- £ si 8039@1=8039 £ ic 116601/124640 (2 pages)
5 June 2001Ad 02/05/01--------- £ si 5627@1=5627 £ ic 110974/116601 (2 pages)
2 January 2001New director appointed (2 pages)
5 December 2000Ad 18/10/00--------- £ si 3820@1=3820 £ ic 107154/110974 (2 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
15 August 2000Ad 07/07/00--------- £ si 107152@1=107152 £ ic 2/107154 (5 pages)
15 August 2000New director appointed (4 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Incorporation (22 pages)